Name: | MOLONEY FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1986 (38 years ago) |
Entity Number: | 1121073 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 132 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS D. MOLONEY, JR. | DOS Process Agent | 132 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
FRANCIS D. MOLONEY, JR. | Chief Executive Officer | 132 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-01 | 2002-12-06 | Address | 130 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1992-10-28 | 2002-12-06 | Address | 130 CARELTON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 2002-12-06 | Address | 130 CARELTON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
1986-10-22 | 1996-11-01 | Address | 130 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804003355 | 2022-08-04 | BIENNIAL STATEMENT | 2020-10-01 |
170310006067 | 2017-03-10 | BIENNIAL STATEMENT | 2016-10-01 |
141009006965 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121107002230 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101101002522 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081007002909 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061006002293 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041201002135 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
021206002377 | 2002-12-06 | BIENNIAL STATEMENT | 2002-10-01 |
001025002381 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342272788 | 0214700 | 2017-04-19 | 132 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2017-08-15 |
Abatement Due Date | 2017-09-11 |
Current Penalty | 1222.5 |
Initial Penalty | 1630.0 |
Final Order | 2017-08-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading Exit. (a) At the worksite; crematory door; exit door was not marked by a sign reading "Exit"; on or about 4/19/17. Note: The employer is required to submit abatement certification for this item accordance with 29 CFR 1903.19. |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State